Advanced company searchLink opens in new window

THE BAXTER GROUP LIMITED

Company number 06532620

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2013 AA Accounts for a small company made up to 30 April 2012
22 Apr 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
08 Nov 2011 AA Accounts for a small company made up to 30 April 2011
16 May 2011 TM01 Termination of appointment of Christopher Ashworth as a director
04 Apr 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
04 Feb 2011 AA Accounts for a small company made up to 30 April 2010
23 Mar 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
23 Mar 2010 CH01 Director's details changed for Christopher Paul Ashworth on 1 January 2010
01 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
13 Mar 2009 363a Return made up to 12/03/09; full list of members
16 Oct 2008 288a Director appointed joy baxter
01 Oct 2008 CERTNM Company name changed baxter property (fylde) LIMITED\certificate issued on 03/10/08
19 Jun 2008 88(2) Ad 01/05/08\gbp si 99@1=99\gbp ic 1/100\
25 Mar 2008 288a Director appointed christopher ashworth
25 Mar 2008 288b Appointment terminated secretary christopher ashworth
25 Mar 2008 288a Secretary appointed ian david baxter
19 Mar 2008 225 Curr ext from 31/03/2009 to 30/04/2009
19 Mar 2008 288a Secretary appointed christopher ashworth
19 Mar 2008 288a Director appointed ian david baxter
13 Mar 2008 288b Appointment terminated director form 10 directors fd LTD
13 Mar 2008 288b Appointment terminated secretary form 10 secretaries fd LTD
12 Mar 2008 NEWINC Incorporation